London
SE16 5XW
Secretary Name | John Grenville Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 239a Rotherhithe Street London SE16 5XW |
Director Name | Susan Christine Cubbon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 2 2 Ridgeway Street Douglas Isle Of Man IM1 1EW |
Secretary Name | Premier Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | Britannic House Providenciales Turks & Caicos Islands British West Indies |
Director Name | Premier Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2002) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis West Indies |
Registered Address | 54-56 Lant Street London SE1 1QP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,315 |
Net Worth | £3,766 |
Cash | £3,766 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page) |
27 June 2002 | New secretary appointed;new director appointed (3 pages) |
27 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Application for striking-off (1 page) |
30 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 17 dartmouth street london SW1H 9BL (1 page) |
5 November 2001 | Return made up to 26/10/01; full list of members
|
16 February 2001 | Full accounts made up to 31 October 2000 (9 pages) |
9 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
26 October 1999 | Incorporation (14 pages) |